About

Registered Number: 02113524
Date of Incorporation: 20/03/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Bowden House, 36 Northampton Road, Market Harborough, Leics, LE16 9HE

 

Established in 1987, Little Haven Development Ltd have registered office in Market Harborough, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 5 directors listed as Bush, Jill, Bloodworth, Colin Malcolm, Bloodworth, Patricia Linda, Freer, Linda, Love, Michelle Louise for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOODWORTH, Colin Malcolm N/A 13 September 1999 1
BLOODWORTH, Patricia Linda N/A 13 September 1999 1
FREER, Linda 13 September 1999 17 June 2003 1
LOVE, Michelle Louise N/A 21 July 1999 1
Secretary Name Appointed Resigned Total Appointments
BUSH, Jill 28 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 20 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 28 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 17 August 2016
AR01 - Annual Return 08 September 2015
CH03 - Change of particulars for secretary 10 July 2015
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 04 September 2014
AD01 - Change of registered office address 20 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 10 May 2011
AA01 - Change of accounting reference date 05 May 2011
AR01 - Annual Return 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 23 August 2005
353 - Register of members 23 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
225 - Change of Accounting Reference Date 07 September 2003
AA - Annual Accounts 04 July 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 16 August 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 21 August 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
363s - Annual Return 22 September 1999
363s - Annual Return 22 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
287 - Change in situation or address of Registered Office 09 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
DISS40 - Notice of striking-off action discontinued 22 June 1999
AA - Annual Accounts 22 June 1999
AA - Annual Accounts 22 June 1999
AA - Annual Accounts 22 June 1999
GAZ1 - First notification of strike-off action in London Gazette 16 March 1999
363s - Annual Return 31 October 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 11 March 1996
363a - Annual Return 20 October 1995
AA - Annual Accounts 31 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 25 October 1994
AA - Annual Accounts 13 December 1993
363b - Annual Return 27 October 1993
363(287) - N/A 27 October 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 07 September 1992
363a - Annual Return 08 September 1991
395 - Particulars of a mortgage or charge 15 July 1991
AA - Annual Accounts 15 July 1991
363 - Annual Return 24 September 1990
AA - Annual Accounts 09 July 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
288 - N/A 14 December 1988
AA - Annual Accounts 20 September 1988
363 - Annual Return 20 September 1988
395 - Particulars of a mortgage or charge 11 September 1987
CERTNM - Change of name certificate 23 April 1987
287 - Change in situation or address of Registered Office 10 April 1987
288 - N/A 10 April 1987
CERTINC - N/A 20 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 July 1991 Fully Satisfied

N/A

Mortgage 04 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.